Search icon

FERADA TILE, INC. - Florida Company Profile

Company Details

Entity Name: FERADA TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERADA TILE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 1998 (27 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P98000056065
FEI/EIN Number 593520846

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9618 ABBOT COURT, ORLANDO, FL, 32817
Mail Address: 9618 ABBOT COURT, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ FERNANDO Director 9618 ABBOTT CT, ORLANDO, FL, 32817
MENENDEZ FERNANDO Agent 9618 ABBOTT CT, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016084 A-1-A CONSTRUCTION SOLUTIONS, INC. EXPIRED 2013-02-14 2018-12-31 - 9618 ABBOTT CT., ORLANDO, FL, 32817
G12000036260 A1A TILE INC EXPIRED 2012-04-16 2017-12-31 - 9618 ABBOTT CT, ORLANDO, FL, 32817
G09055900476 E & F AUTO GROUP EXPIRED 2009-02-24 2014-12-31 - 9618 ABBOTT CT., ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 9618 ABBOT COURT, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2000-05-31 9618 ABBOT COURT, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 9618 ABBOTT CT, ORLANDO, FL 32817 -

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State